- Company Overview for M'S EXCLUSIF LIMITED (06560787)
- Filing history for M'S EXCLUSIF LIMITED (06560787)
- People for M'S EXCLUSIF LIMITED (06560787)
- Charges for M'S EXCLUSIF LIMITED (06560787)
- More for M'S EXCLUSIF LIMITED (06560787)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2010 | DS01 | Application to strike the company off the register | |
12 May 2009 | 363a | Return made up to 09/04/09; full list of members | |
30 Oct 2008 | 287 | Registered office changed on 30/10/2008 from first floor abbots house abbey street reading berkshire RG1 3BD united kingdom | |
30 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2008 | 88(2) | Ad 15/04/08 gbp si 98@1=98 gbp ic 2/100 | |
18 Apr 2008 | 288a | Director and secretary appointed michael andrew allen | |
18 Apr 2008 | 288a | Director appointed beverley anne allen | |
18 Apr 2008 | 288b | Appointment Terminated Secretary boyes turner secretaries LIMITED | |
18 Apr 2008 | 288b | Appointment Terminated Director boyes turner directors LIMITED | |
09 Apr 2008 | NEWINC | Incorporation |